Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEXACO NORTH SEA U.K. LIMITED
Company Information for

TEXACO NORTH SEA U.K. LIMITED

1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA,
Company Registration Number
00807340
Private Limited Company
Active

Company Overview

About Texaco North Sea U.k. Ltd
TEXACO NORTH SEA U.K. LIMITED was founded on 1964-06-01 and has its registered office in London. The organisation's status is listed as "Active". Texaco North Sea U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEXACO NORTH SEA U.K. LIMITED
 
Legal Registered Office
1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HA
Other companies in E14
 
Filing Information
Company Number 00807340
Company ID Number 00807340
Date formed 1964-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 14:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXACO NORTH SEA U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEXACO NORTH SEA U.K. LIMITED

Current Directors
Officer Role Date Appointed
BRIGITTE ZAZA
Company Secretary 2010-10-28
TEARLE WILLIAM THOMAS HARLAN
Director 2017-08-07
MICHAEL ROBERT THOMPSON
Director 2018-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK TREMELL GREEN
Director 2016-07-25 2018-08-14
RICHARD JAMES HINKLEY
Director 2015-07-06 2017-12-14
EDWARD MICHAEL CALLAGHAN
Director 2015-09-24 2017-08-07
RAIGUL DZHETPISOVA
Director 2012-09-01 2015-07-25
SIRIPORN CHAIYASUTA
Director 2012-05-01 2014-04-14
STUART HENRY HYDER
Director 2008-05-19 2013-11-12
ERIC ANDREW BENSON
Director 2010-09-14 2012-09-01
SALLY OLAYINKA UDOMA
Company Secretary 2010-06-30 2010-10-28
JEFFREY BRIX GUSTAVSON
Director 2009-03-11 2010-09-14
MARK ALAN JONES
Company Secretary 2009-03-17 2010-06-30
SALLY OLAYINKA UDOMA
Company Secretary 2008-05-19 2009-02-02
DONALD ALLAN CHUDANOV
Director 2006-07-17 2008-06-05
RICHARD PHILIP COHAGAN
Director 2006-05-15 2008-06-05
JOHN STEVEN HAILE
Director 2007-09-11 2008-06-05
PETER ANDREW ROBIN RIXON
Company Secretary 2001-12-11 2008-05-19
MICHAEL WAYNE CASEY
Director 2006-01-19 2007-08-01
GARY PAUL LUQUETTE
Director 2003-02-04 2006-05-15
WILLIAM EDWARD FRANK
Director 2003-10-22 2006-01-19
PIERRE BREBER
Director 2003-10-22 2005-09-27
DARRELL ALAN CORDRY
Director 2001-09-27 2003-10-22
SHAHROKH ETEBAR
Director 2000-05-01 2002-02-15
ROY ALAN ROBERTSON
Company Secretary 1993-07-23 2001-12-11
JOHN E BETHANCOURT
Director 2000-05-01 2001-12-11
DAVID CHARLES CODD
Director 1997-02-17 2001-12-11
CLARENCE PETER CAZALOT JR
Director 1998-02-25 2000-05-01
PHILLIP JOHN CRAM
Director 1995-05-01 1998-10-31
DONALD ALVIN BENNETT
Director 1996-03-01 1998-02-25
DONALD LANNY HYNEK
Director 1993-07-23 1997-02-13
DENNIS YORK LECORGNE
Director 1995-05-01 1997-02-13
DONALD ALVIN BENNETT
Director 1992-07-01 1994-05-01
GRAHAM HENSLEY BATCHELER
Director 1992-07-01 1993-12-29
DAVID CHARLES CODD
Company Secretary 1992-07-01 1993-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEARLE WILLIAM THOMAS HARLAN CHEVRON BRITAIN LIMITED Director 2017-08-07 CURRENT 1971-03-26 Active
TEARLE WILLIAM THOMAS HARLAN ITHACA OIL AND GAS LIMITED Director 2017-08-07 CURRENT 1981-02-20 Active
TEARLE WILLIAM THOMAS HARLAN CHEVRON EUROPE LIMITED Director 2017-08-07 CURRENT 1979-05-16 Active - Proposal to Strike off
MICHAEL ROBERT THOMPSON CHEVRON EUROPE LIMITED Director 2018-08-20 CURRENT 1979-05-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-01CH01Director's details changed for Mr Andrew Alexander Kulpecz on 2022-10-31
2022-10-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JOHN WILLIAMS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JOHN WILLIAMS
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ANDREW REDVERS JOHN CLITHEROE
2022-08-25DIRECTOR APPOINTED MR ANDREW ALEXANDER KULPECZ
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER KULPECZ
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REDVERS JOHN CLITHEROE
2022-03-14AP01DIRECTOR APPOINTED MR LUIS AGUILAR, JR
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING HELGELAND
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-29RES01ADOPT ARTICLES 29/03/21
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07AP01DIRECTOR APPOINTED MR ANDREW REDVERS JOHN CLITHEROE
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-03AP01DIRECTOR APPOINTED MR ANTHONY ROBERT MCGARVA
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT THOMPSON
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR FLEMMING HELGELAND
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT THOMPSON
2020-01-28PSC02Notification of Chevron Corporation as a person with significant control on 2016-04-06
2020-01-28PSC07CESSATION OF CHEVRON CAPTAIN COMPANY LLC AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-10CH01Director's details changed for Mr Michael Robert Thompson on 2018-09-10
2018-08-22AP01DIRECTOR APPOINTED MR MICHAEL ROBERT THOMPSON
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK TREMELL GREEN
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES HINKLEY
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-09AP01DIRECTOR APPOINTED MR TEARLE WILLIAM THOMAS HARLAN
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL CALLAGHAN
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2500
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED MR RODERICK TREMELL GREEN
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RAIGUL DZHETPISOVA
2016-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-16CH01Director's details changed for Richard James Hinkley on 2015-10-08
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2500
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED EDWARD MICHAEL CALLAGHAN
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CURTIS ROGERS
2015-07-27AP01DIRECTOR APPOINTED RICHARD JAMES HINKLEY
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2500
2014-11-21AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART HYDER
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIRIPORN CHAIYASUTA
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 2500
2013-11-08AR0101/11/13 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-07AR0101/11/12 FULL LIST
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-01AP01DIRECTOR APPOINTED RAIGUL DZHETPISOVA
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BENSON
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CURTIS ROGERS / 10/08/2012
2012-07-17AP01DIRECTOR APPOINTED WILLIAM CURTIS ROGERS
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY UDOMA
2012-05-08AP01DIRECTOR APPOINTED SIRIPORN CHAIYASUTA
2011-11-17AR0101/11/11 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGITTE ZAZA / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HENRY HYDER / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. SALLY OLAYINKA UDOMA / 09/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ANDREW BENSON / 09/11/2010
2010-11-12AR0101/11/10 FULL LIST
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 9 CAVENDISH SQUARE LONDON W1G 9DF ENGLAND
2010-11-04AP03SECRETARY APPOINTED BRIGITTE ZAZA
2010-11-04AP01DIRECTOR APPOINTED MR. ERIC ANDREW BENSON
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY SALLY UDOMA
2010-11-04AP01DIRECTOR APPOINTED MRS. SALLY OLAYINKA UDOMA
2010-11-04AP03SECRETARY APPOINTED SALLY OLAYINKA UDOMA
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GUSTAVSON
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MARK JONES
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-28AR0101/11/09 FULL LIST
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HENRY HYDER / 05/10/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BRIX GUSTAVSON / 05/10/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN JONES / 05/10/2009
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-31288aSECRETARY APPOINTED MR MARK ALAN JONES
2009-03-31288aDIRECTOR APPOINTED MR JEFFREY BRIX GUSTAVSON
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR SALLY UDOMA
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY SALLY UDOMA
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID PIZZALA
2008-11-19363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STEVENS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 4TH FLOOR 21 PALMER STREET LONDON SW1H 0AD
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COHAGAN
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR DONALD CHUDANOV
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ERIC MAY
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HAILE
2008-05-27288aDIRECTOR APPOINTED STUART HENRY HYDER
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER RIXON
2008-05-19RES13TO APPOINT AND RESIGNSECRETARY AND DIRECTOR 12/05/2008
2008-05-19288aDIRECTOR AND SECRETARY APPOINTED SALLY OLAYINKA UDOMA
2008-04-18RES13DIRECTOR'S APPOINTMENT 18/03/2008
2008-04-18288aDIRECTOR APPOINTED ERIC DANIEL MAY
2008-01-09288aNEW DIRECTOR APPOINTED
2007-11-29363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: ASTICUS HOUSE 21 PALMER STREET LONDON SW1H 0AD
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-17288bDIRECTOR RESIGNED
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 21 PALMER STREET LONDON SW1H 0AN
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 4TH FLOOR 95 WIGMORE STREET LONDON W1U 1QW
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TEXACO NORTH SEA U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEXACO NORTH SEA U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SCOTTISH ASSIGNATION 1979-03-20 Outstanding MORGAN GUARANTY TRUST
ENGLISH DEBENTURE 1979-03-20 Outstanding MORGAN GUARANTY TRUST
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEXACO NORTH SEA U.K. LIMITED

Intangible Assets
Patents
We have not found any records of TEXACO NORTH SEA U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXACO NORTH SEA U.K. LIMITED
Trademarks
We have not found any records of TEXACO NORTH SEA U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXACO NORTH SEA U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TEXACO NORTH SEA U.K. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TEXACO NORTH SEA U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXACO NORTH SEA U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEXACO NORTH SEA U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.